THE PENRITH JOINERY COMPANY LIMITED
Overview
Company Name | THE PENRITH JOINERY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03006965 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE PENRITH JOINERY COMPANY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is THE PENRITH JOINERY COMPANY LIMITED located?
Registered Office Address | C/O Magnet Limited 3 Allington Way Yarm Road DL1 4XT Business Park Darlington County Durham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE PENRITH JOINERY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE PENRITH JOINERY COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Secretary's details changed for Mrs Nicola Jane Hardcastle on Dec 30, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Nicola Jane Saul on Dec 30, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Preben Bager as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Kane on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter Kane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Saunders as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of THE PENRITH JOINERY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDCASTLE, Nicola Jane | Secretary | C/O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington County Durhamdl1 4xt | British | 84319590018 | ||||||
KANE, Peter | Director | C/O Magnet Limited 3 Allington Way Yarm Road DL1 4XT Business Park Darlington County Durham | Scotland | Scottish | Managing Director | 120496550002 | ||||
BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||
GRATTON, Gordon Cameron Paul | Secretary | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | British | Executive | 121813940001 | |||||
HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||
BAGER, Preben | Director | C/O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington County Durhamdl1 4xt | Sweden | Danish | Company Director | 101206620004 | ||||
CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | Corporate Treasurer | 6996370001 | ||||
FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Executive | 107699240001 | ||||
O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||
SAUNDERS, Roy | Director | C/O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington County Durhamdl1 4xt | United Kingdom | British | Chief Executive Officer | 144563690001 | ||||
BERISFORD (OVERSEAS) LIMITED | Director | Washington House 40-41 Conduit Street W1S 2YQ London | 75310650002 | |||||||
S & W BERISFORD LIMITED | Director | 1 Farnham Road GU2 4RG Guildford Surrey | 75310610001 |
Who are the persons with significant control of THE PENRITH JOINERY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nobia Holdings Uk Limited | Apr 06, 2016 | Allington Way DL1 4XT Darlington 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0